Search icon

KEW MANAGEMENT CORPORATION

Company Details

Name: KEW MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1953 (72 years ago)
Entity Number: 90906
ZIP code: 10010
County: Queens
Place of Formation: New York
Address: 1123 BROADWAY, STE 407, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEW MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2023 111962541 2024-09-20 KEW MANAGEMENT CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 531390
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 407, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing MR. DANIEL DITIERI
Valid signature Filed with authorized/valid electronic signature
KEW MANAGEMENT CORPORATION CASH BALANCE PLAN 2023 111962541 2024-10-14 KEW MANAGEMENT CORPORATION 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531120
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 407, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DANIEL DITIERI
Valid signature Filed with authorized/valid electronic signature
KEW MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2022 111962541 2023-10-13 KEW MANAGEMENT CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 531390
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 407, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DANIEL DI TIERI
KEW MANAGEMENT CORPORATION CASH BALANCE PLAN 2022 111962541 2023-10-13 KEW MANAGEMENT CORPORATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531120
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 407, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DANIEL DITIERI
KEW MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2021 111962541 2022-10-05 KEW MANAGEMENT CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 531390
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 407, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing DANIEL DI TIERI
KEW MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2020 111962541 2021-10-12 KEW MANAGEMENT CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 531390
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 4017, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing DANIEL DI TIERI
KEW MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2019 111962541 2020-09-30 KEW MANAGEMENT CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 531390
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 4017, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 111962541
Plan administrator’s name KEW MANAGEMENT CORPORATION
Plan administrator’s address 1123 BROADWAY, SUITE 4017, NEW YORK, NY, 10010
Administrator’s telephone number 2122553346

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing DANIEL DI TIERI
KEW MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2018 111962541 2019-10-08 KEW MANAGEMENT CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 531390
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 4017, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 111962541
Plan administrator’s name KEW MANAGEMENT CORPORATION
Plan administrator’s address 1123 BROADWAY, SUITE 4017, NEW YORK, NY, 10010
Administrator’s telephone number 2122553346

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing DANIEL DI TIERI
KEW MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2017 111962541 2018-07-27 KEW MANAGEMENT CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 531390
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 4017, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 111962541
Plan administrator’s name KEW MANAGEMENT CORPORATION
Plan administrator’s address 1123 BROADWAY, SUITE 4017, NEW YORK, NY, 10010
Administrator’s telephone number 2122553346

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing DANIEL DI TIERI
KEW MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2016 111962541 2017-10-12 KEW MANAGEMENT CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 531390
Sponsor’s telephone number 2122553346
Plan sponsor’s address 1123 BROADWAY, SUITE 4017, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 111962541
Plan administrator’s name KEW MANAGEMENT CORPORATION
Plan administrator’s address 1123 BROADWAY, SUITE 4017, NEW YORK, NY, 10010
Administrator’s telephone number 2122553346

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing DANIEL DI TIERI

Chief Executive Officer

Name Role Address
LESLIE SPIRA LOPEZ Chief Executive Officer 1123 BROADWAY, STE 407, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
KEW MANAGEMENT CORPORATION DOS Process Agent 1123 BROADWAY, STE 407, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 1123 BROADWAY, STE 407, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-25 2025-03-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2023-07-25 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 1939, Par value: 0
2023-04-03 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2023-04-03 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 1939, Par value: 0
2023-03-22 2025-03-24 Address 1123 BROADWAY, STE 407, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-03-22 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2023-03-22 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 1939, Par value: 0
2023-03-22 2023-03-22 Address 1123 BROADWAY, STE 407, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-03-24 Address 1123 BROADWAY, STE 407, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324003172 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230322002604 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210315060616 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190305060649 2019-03-05 BIENNIAL STATEMENT 2019-03-01
171221006229 2017-12-21 BIENNIAL STATEMENT 2017-03-01
160805006463 2016-08-05 BIENNIAL STATEMENT 2015-03-01
130315006070 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110413002659 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090316003184 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070406002553 2007-04-06 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6135047708 2020-05-01 0202 PPP 1123 Broadway Ste 407, New York, NY, 10010
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639285
Loan Approval Amount (current) 639285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 647569.43
Forgiveness Paid Date 2021-08-19
2943448401 2021-02-04 0202 PPS 1123 Broadway Ste 407, New York, NY, 10010-2092
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639285
Loan Approval Amount (current) 639285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2092
Project Congressional District NY-12
Number of Employees 28
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 648812.97
Forgiveness Paid Date 2022-08-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State